- Company Overview for GENERAC GLOBAL UK LIMITED (00440706)
- Filing history for GENERAC GLOBAL UK LIMITED (00440706)
- People for GENERAC GLOBAL UK LIMITED (00440706)
- Charges for GENERAC GLOBAL UK LIMITED (00440706)
- More for GENERAC GLOBAL UK LIMITED (00440706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2013 | TM01 | Termination of appointment of Wendy Sharp as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Paul Felbeck as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Shatish Dasani as a director | |
04 Jan 2013 | AP03 | Appointment of York Anthony Ragen as a secretary | |
04 Jan 2013 | AP01 | Appointment of York Anthony Ragen as a director | |
04 Jan 2013 | AP01 | Appointment of Aaron Paul Jagdfeld as a director | |
04 Jan 2013 | AD01 | Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 4 January 2013 | |
04 Jan 2013 | MISC | Sect 519 | |
04 Jan 2013 | AA03 | Resignation of an auditor | |
15 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 November 2012
|
|
11 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
24 May 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | CH01 | Director's details changed for Mr Shatish Damodar Dasani on 20 February 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Oct 2010 | MISC | Section 522 | |
15 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
08 Sep 2010 | AUD | Auditor's resignation | |
21 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2010 | CC04 | Statement of company's objects | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 May 2010 | CH01 | Director's details changed for Paul Felbeck on 18 May 2010 | |
14 Oct 2009 | CH03 | Secretary's details changed for Wendy Jill Sharp on 1 October 2009 |